About

Registered Number: 04204260
Date of Incorporation: 24/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, AL9 5BG,

 

Founded in 2001, Park Street Capital Ltd are based in Old Hatfield in Hertfordshire. Kinloch, Christine Anne, Kinloch, Fergus James are listed as the directors of Park Street Capital Ltd. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINLOCH, Christine Anne 10 May 2001 10 July 2002 1
KINLOCH, Fergus James 10 May 2001 31 December 2004 1

Filing History

Document Type Date
CH01 - Change of particulars for director 28 August 2020
CH01 - Change of particulars for director 28 August 2020
CH03 - Change of particulars for secretary 28 August 2020
AD01 - Change of registered office address 28 August 2020
PSC04 - N/A 28 August 2020
PSC04 - N/A 28 August 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 31 December 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 09 April 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 28 April 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 05 January 2013
AD01 - Change of registered office address 09 August 2012
CH01 - Change of particulars for director 09 August 2012
CH03 - Change of particulars for secretary 09 August 2012
CH01 - Change of particulars for director 09 August 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 20 May 2011
CH03 - Change of particulars for secretary 20 May 2011
CH01 - Change of particulars for director 20 May 2011
CH01 - Change of particulars for director 20 May 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 01 May 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 31 July 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 05 May 2006
363s - Annual Return 29 April 2005
AA - Annual Accounts 23 March 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
AA - Annual Accounts 08 July 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 22 May 2003
363s - Annual Return 01 May 2003
225 - Change of Accounting Reference Date 27 February 2003
DISS40 - Notice of striking-off action discontinued 26 November 2002
363a - Annual Return 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
GAZ1 - First notification of strike-off action in London Gazette 19 November 2002
287 - Change in situation or address of Registered Office 14 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2001
MEM/ARTS - N/A 25 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
CERTNM - Change of name certificate 17 May 2001
287 - Change in situation or address of Registered Office 17 May 2001
NEWINC - New incorporation documents 24 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.